Company NameN.T.S. Limited
Company StatusDissolved
Company Number02579548
CategoryPrivate Limited Company
Incorporation Date4 February 1991(33 years, 3 months ago)
Dissolution Date16 April 2018 (6 years ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Taqdeer Singh Pall
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2014(23 years, 11 months after company formation)
Appointment Duration3 years, 3 months (closed 16 April 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHoldsworth House 1st Floor
65-73 Staines Road
Hounslow
TW3 3HW
Director NameMs Gillian Adamson
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(same day as company formation)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Farm Walk
Bents Farm
Littleborough
Lancashire
OL15 8LJ
Director NameMs Helen Francis
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(same day as company formation)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Sheep Barrow Close
Lindale
Grange Over Sands
Cumbria
LA11 6PB
Director NameMr Timothy Mark O'Connor
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(same day as company formation)
RoleCompany Director
Correspondence AddressBrantholme Mount Pleasant
Arnside
Carnforth
Lancashire
LA5 0EW
Director NameAnthony Thomas William Rumgay
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(same day as company formation)
RoleDevelopment Strategies Consultant
Correspondence Address2 Kilner Close
Kendal
Cumbria
LA9 6JQ
Director NameGeoffrey Brian Storey
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1991(same day as company formation)
RoleTraining Consultant
Correspondence AddressApplecross Cottage, Chesnut Close
Holme
Carnforth
Lancashire
LA6 1RX
Secretary NameAnthony Thomas William Rumgay
NationalityBritish
StatusResigned
Appointed04 February 1991(same day as company formation)
RoleDevelopment Strategies Consultant
Correspondence Address2 Kilner Close
Kendal
Cumbria
LA9 6JQ
Director NameKathryn Mary O'Connor
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1994(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 May 1996)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressSaltway House
White Post Road
Banbury
Oxfordshire
OX15 4BN
Director NameMr John Charles Wright
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(5 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 January 1997)
RoleManagement Trainer
Country of ResidenceUnited Kingdom
Correspondence Address5 Town View
Kendal
Cumbria
LA9 4QL
Director NameMr Timothy Mark O'Connor
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1996(5 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 30 December 2014)
RoleManagement Trainer
Country of ResidenceEngland
Correspondence AddressSaltway House
White Post Road Bodicote
Banbury
Oxfordshire
OX15 4BN
Secretary NameMr Timothy Mark O'Connor
NationalityBritish
StatusResigned
Appointed11 May 1996(5 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 January 2001)
RoleManagement Trainer
Country of ResidenceEngland
Correspondence AddressSaltway House
White Post Road Bodicote
Banbury
Oxfordshire
OX15 4BN
Director NameStephen John Kempster
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(5 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 August 2001)
RoleLecturer
Correspondence AddressFlat 7 Brathay Fell
Clappersgate
Ambleside
Cumbria
LA22 9NE
Director NameLucy Rosalind Marder
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(8 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 February 2005)
RoleManagement Training
Correspondence Address17 Rosstrevor Parade
Mont Albert
Victoria 3129
Australia
Secretary NameKathryn Mary O'Connor
NationalityBritish
StatusResigned
Appointed02 January 2001(9 years, 11 months after company formation)
Appointment Duration14 years (resigned 30 December 2014)
RoleNursery School Principal
Country of ResidenceUnited Kingdom
Correspondence AddressSaltway House
White Post Road
Banbury
Oxfordshire
OX15 4BN
Director NameKathryn Mary O'Connor
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(10 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 March 2004)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressSaltway House
White Post Road
Banbury
Oxfordshire
OX15 4BN
Director NameLesley Mayne
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(11 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 November 2009)
RoleManagement Development
Correspondence AddressElm Cottage
Joness Yard
Burton In Kendal
Lancashire
LA6 1LP
Director NameJulie Patricia Mace
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(11 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 March 2004)
RoleTrainer
Correspondence Address29a Rosebery Road
Epsom
Surrey
KT18 6AF
Director NameMr Benedict Michael O'Connor
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(11 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 09 July 2015)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address2 Monaveen Gardens
West Molesey
Surrey
KT8 1SB
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed04 February 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Websitents-group.com

Location

Registered AddressHoldsworth House 1st Floor
65-73 Staines Road
Hounslow
TW3 3HW
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHounslow West
Built Up AreaGreater London

Financials

Year2013
Net Worth£101,996
Cash£21,562
Current Liabilities£61,329

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

23 June 2008Delivered on: 27 June 2008
Satisfied on: 3 September 2014
Persons entitled: Angharad Blythin Taunton

Classification: Lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £1,625.00.
Fully Satisfied
13 November 2002Delivered on: 22 November 2002
Satisfied on: 3 September 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 April 2018Final Gazette dissolved following liquidation (1 page)
16 January 2018Completion of winding up (1 page)
27 March 2017Order of court to wind up (3 pages)
27 March 2017Order of court to wind up (3 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
9 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 502
(3 pages)
9 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 502
(3 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 July 2015Termination of appointment of Benedict Michael O'connor as a director on 9 July 2015 (1 page)
9 July 2015Termination of appointment of Benedict Michael O'connor as a director on 9 July 2015 (1 page)
9 July 2015Termination of appointment of Benedict Michael O'connor as a director on 9 July 2015 (1 page)
30 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 502
(4 pages)
30 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 502
(4 pages)
30 April 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 502
(4 pages)
23 January 2015Registered office address changed from Saltway House White Post Road Bodicote Oxon OX15 4BN to Holdsworth House 1St Floor 65-73 Staines Road Hounslow TW3 3HW on 23 January 2015 (1 page)
23 January 2015Registered office address changed from Saltway House White Post Road Bodicote Oxon OX15 4BN to Holdsworth House 1St Floor 65-73 Staines Road Hounslow TW3 3HW on 23 January 2015 (1 page)
22 January 2015Termination of appointment of Kathryn Mary O'connor as a secretary on 30 December 2014 (1 page)
22 January 2015Appointment of Mr Taqdeer Singh Pall as a director on 30 December 2014 (2 pages)
22 January 2015Termination of appointment of Timothy Mark O'connor as a director on 30 December 2014 (1 page)
22 January 2015Termination of appointment of Kathryn Mary O'connor as a secretary on 30 December 2014 (1 page)
22 January 2015Termination of appointment of Timothy Mark O'connor as a director on 30 December 2014 (1 page)
22 January 2015Appointment of Mr Taqdeer Singh Pall as a director on 30 December 2014 (2 pages)
3 September 2014Satisfaction of charge 1 in full (4 pages)
3 September 2014Satisfaction of charge 1 in full (4 pages)
3 September 2014Satisfaction of charge 2 in full (4 pages)
3 September 2014Satisfaction of charge 2 in full (4 pages)
16 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 502
(5 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 502
(5 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 502
(5 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
1 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
5 February 2010Termination of appointment of Lesley Mayne as a director (1 page)
5 February 2010Termination of appointment of Lesley Mayne as a director (1 page)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 March 2009Return made up to 04/02/09; full list of members; amend (4 pages)
4 March 2009Return made up to 04/02/09; full list of members; amend (4 pages)
20 February 2009Return made up to 04/02/09; full list of members (4 pages)
20 February 2009Return made up to 04/02/09; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 February 2008Return made up to 04/02/08; full list of members (3 pages)
15 February 2008Return made up to 04/02/08; full list of members (3 pages)
16 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 February 2007Return made up to 04/02/07; full list of members (3 pages)
6 February 2007Return made up to 04/02/07; full list of members (3 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (11 pages)
11 August 2006Total exemption small company accounts made up to 31 March 2006 (11 pages)
1 March 2006Return made up to 04/02/06; full list of members (3 pages)
1 March 2006Return made up to 04/02/06; full list of members (3 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
24 February 2005Return made up to 04/02/05; no change of members (8 pages)
24 February 2005Return made up to 04/02/05; no change of members (8 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
19 March 2004Return made up to 04/02/04; no change of members (9 pages)
19 March 2004Return made up to 04/02/04; no change of members (9 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
22 December 2003Director's particulars changed (1 page)
22 December 2003Director's particulars changed (1 page)
16 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 March 2003Return made up to 04/02/03; full list of members (9 pages)
27 March 2003Return made up to 04/02/03; full list of members (9 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
22 November 2002Particulars of mortgage/charge (3 pages)
21 November 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
21 November 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
16 November 2002New director appointed (2 pages)
16 November 2002New director appointed (2 pages)
16 November 2002New director appointed (2 pages)
16 November 2002New director appointed (2 pages)
24 June 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
24 June 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
5 March 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
5 October 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
5 October 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
19 March 2001Return made up to 04/02/01; full list of members (7 pages)
19 March 2001Return made up to 04/02/01; full list of members (7 pages)
23 January 2001Secretary resigned (1 page)
23 January 2001Secretary resigned (1 page)
10 January 2001New secretary appointed (2 pages)
10 January 2001New secretary appointed (2 pages)
28 September 2000Accounts for a small company made up to 29 February 2000 (6 pages)
28 September 2000Accounts for a small company made up to 29 February 2000 (6 pages)
11 February 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
11 February 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
2 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
2 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
29 January 1999Return made up to 04/02/99; no change of members (4 pages)
29 January 1999Return made up to 04/02/99; no change of members (4 pages)
6 August 1998Accounts for a small company made up to 28 February 1998 (5 pages)
6 August 1998Accounts for a small company made up to 28 February 1998 (5 pages)
13 February 1998Return made up to 04/02/98; full list of members (6 pages)
13 February 1998Return made up to 04/02/98; full list of members (6 pages)
24 September 1997Accounts for a small company made up to 28 February 1997 (7 pages)
24 September 1997Accounts for a small company made up to 28 February 1997 (7 pages)
28 February 1997Return made up to 04/02/97; full list of members (6 pages)
28 February 1997Return made up to 04/02/97; full list of members (6 pages)
21 February 1997Director resigned (1 page)
21 February 1997Director resigned (1 page)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
21 June 1996New secretary appointed;new director appointed (1 page)
21 June 1996Secretary resigned;director resigned (2 pages)
21 June 1996Secretary resigned;director resigned (2 pages)
21 June 1996New secretary appointed;new director appointed (1 page)
14 June 1996Full accounts made up to 29 February 1996 (13 pages)
14 June 1996Full accounts made up to 29 February 1996 (13 pages)
19 February 1996Return made up to 04/02/96; full list of members (6 pages)
19 February 1996Return made up to 04/02/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)